Name: | CITIRICH REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1986 (39 years ago) |
Entity Number: | 1099287 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 60E 8TH ST, APT 31A, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN LUKE | Chief Executive Officer | 60E 8TH ST, APT 31A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
DOROTHY LUKE | DOS Process Agent | 60E 8TH ST, APT 31A, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 60E 8TH ST, APT 31A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2024-07-01 | Address | 60E 8TH ST, APT 31A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-13 | 2023-06-13 | Address | 60E 8TH ST, APT 31A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2024-07-01 | Address | 60E 8TH ST, APT 31A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701040030 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230613005308 | 2023-06-13 | BIENNIAL STATEMENT | 2022-07-01 |
210608060606 | 2021-06-08 | BIENNIAL STATEMENT | 2020-07-01 |
190822060277 | 2019-08-22 | BIENNIAL STATEMENT | 2018-07-01 |
160920006301 | 2016-09-20 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State